logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jared Barclay Fox

    Related profiles found in government register
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 1
    • icon of address Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 5
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 6
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 7
    • icon of address 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 8
  • Jared Barclay Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 10
    • icon of address Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 11
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 13
  • Fox, Jared Barclay
    British chief executive born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 14
  • Fox, Jared Barclay
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 15
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Charter Court, Linden Grove, New Malden, Surrey, KT3 3BW, England

      IIF 16
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 17
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 18
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 19
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 20
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 21
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22 IIF 23
  • Fox, Jared Barclay
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 24
  • Fox, Jared Barclay
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 25
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 26
  • Mr Jared Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Lindfield, Haywards Heath, West Sussex, RH16 2HL, England

      IIF 27
  • Fox, Jared Barclay
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Milton House, Milton Road, Haywards Heath, RH16 1HG, England

      IIF 28
  • Mr Jares Fox
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wiltshire Close, London, SW3 2NS, England

      IIF 29
  • Mr Jared Barclay Fox
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 30
    • icon of address Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 31
    • icon of address Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 32
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 33
  • Mr Jared Barclay Fox
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 34
  • Fox, Jared Barclay
    British financial adviser born in February 1968

    Registered addresses and corresponding companies
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 35
  • Fox, Jared Barclay
    British financier born in February 1968

    Registered addresses and corresponding companies
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 36
  • Fox, Jared Barclay
    British structured finance born in February 1968

    Registered addresses and corresponding companies
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 37
  • Fox, Jared Barclay
    British banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 38 IIF 39 IIF 40
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 41
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 42
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 43
    • icon of address 1, Harley Street, London, W1G 9QD

      IIF 44 IIF 45
  • Fox, Jared Barclay
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 46
  • Fox, Jared Barclay
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 47
    • icon of address Flat 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 48
    • icon of address Suite 17, Milton House, Milton Road, Haywards Heath, West Sussex, RH16 1AG, England

      IIF 49
  • Fox, Jared Barclay
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fox, Jared Barclay
    British investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 56 IIF 57
    • icon of address Suite 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, England

      IIF 58
  • Fox, Jared
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Portland Court, 101 Hendon Lane, London, N3 3SH, England

      IIF 59
  • Fox, Jared Barclay
    British

    Registered addresses and corresponding companies
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, England

      IIF 60
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 61
    • icon of address 1, Harley Street, London, W1G 9QD

      IIF 62 IIF 63
  • Fox, Jared Barclay
    British banker

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 64 IIF 65 IIF 66
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT, Uk

      IIF 67
    • icon of address Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ

      IIF 68
    • icon of address Holly Trees, Epsom Road, Epsom, Surrey, KT17 1LJ, United Kingdom

      IIF 69
  • Fox, Jared Barclay
    British director

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 70 IIF 71
  • Fox, Jared Barclay
    British investment banker

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 6 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 72
  • Fox, Jared Barclay
    British structured finance

    Registered addresses and corresponding companies
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 73
  • Fox, Jared Barclay
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Milton House, Milton Road, Haywardsheath, RH16 1HG, United Kingdom

      IIF 74
  • Fox, Jared Barclay
    Uk investment banker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeoman House, Sekforde Street, London, EC1R 0HF, England

      IIF 75
  • Fox, Jared
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Leatherhead, Surrey, KT22 8JB, United Kingdom

      IIF 76
  • Fox, Jared
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Milton House, Milton Road, Haywards Heath, RH16 1AG, United Kingdom

      IIF 77
    • icon of address 33, Wiltshire Close, London, SW3 2NS, England

      IIF 78
  • Fox, Jared Barclay

    Registered addresses and corresponding companies
    • icon of address The Office, Cornwell, Chipping Norton, England, OX7 6TT, England

      IIF 79
    • icon of address Thaxted Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY

      IIF 80
    • icon of address Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 81
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 82
  • Fox, Jared Barcley

    Registered addresses and corresponding companies
    • icon of address The Office, Cornwell, Chipping Norton, Oxfordshire, OX7 6TT

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-01-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    icon of address 17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 13 - Director → ME
  • 4
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,780 GBP2024-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    HOME SAFE LONDON LIMITED - 2009-06-18
    HOME SAFE LONDON - 2015-10-03
    DUNDEE STUDENT VILLAGES LIMITED - 2003-03-17
    KINGSTON STUDENT VILLAGES LIMITED - 2009-03-23
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-01-29 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,801 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Holly Trees, Epsom Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 14
    ST MARK'S STUDENT VILLAGES LIMITED - 2009-07-09
    MINSTER STUDENT VILLAGES LIMITED - 2008-07-03
    icon of address The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-01-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    icon of address 62 High Street, Lindfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,329 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,400 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227,568 GBP2024-02-29
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-03-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    icon of address 77 Charter Court Linden Grove, New Malden, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UKSF (ASTON) LIMITED - 2010-11-02
    FRIARS 2005 LIMITED - 2010-02-16
    icon of address The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-02-11 ~ dissolved
    IIF 60 - Secretary → ME
  • 23
    ACRAMAN (338) LIMITED - 2003-10-29
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,796 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 54 - Director → ME
  • 25
    ACRAMAN (342) LIMITED - 2003-10-31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Flat 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,914 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-01-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 28
    icon of address Suite 17 Milton House, Milton Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -303,821 GBP2024-08-31
    Officer
    icon of calendar 2021-12-18 ~ now
    IIF 53 - Director → ME
Ceased 22
  • 1
    ASTON STUDENT VILLAGES - 2015-01-19
    HARROW STUDENT VILLAGES - 2005-12-29
    HARROW STUDENT VILLAGES LIMITED - 2003-07-22
    icon of address C/o Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2010-09-08
    IIF 44 - Director → ME
    icon of calendar 2002-06-24 ~ 2008-04-18
    IIF 40 - Director → ME
    icon of calendar 2002-06-24 ~ 2008-04-18
    IIF 64 - Secretary → ME
  • 2
    BLACKSHIELD IMPACT CAPITAL LTD - 2022-09-18
    icon of address 33 Wiltshire Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-01-25 ~ 2025-04-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-04-03
    IIF 29 - Has significant influence or control OE
  • 3
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    icon of address 17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    icon of calendar 2003-01-29 ~ 2008-07-29
    IIF 38 - Director → ME
    icon of calendar 2003-01-29 ~ 2008-07-29
    IIF 66 - Secretary → ME
  • 4
    SHOO 596 LIMITED - 2014-08-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    icon of calendar 2014-08-12 ~ 2022-05-09
    IIF 20 - Director → ME
  • 5
    icon of address Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-12-22
    IIF 36 - Director → ME
    icon of calendar 1998-07-06 ~ 1999-12-22
    IIF 61 - Secretary → ME
  • 6
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    icon of address 5 Craddocks Close, Ashtead, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2010-09-01
    IIF 56 - Director → ME
    icon of calendar 2004-09-27 ~ 2007-06-11
    IIF 72 - Secretary → ME
  • 7
    DUNDEE STUDENT VILLAGES LIMITED - 2004-05-10
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2004-07-05
    IIF 39 - Director → ME
    icon of calendar 2003-03-20 ~ 2004-07-05
    IIF 65 - Secretary → ME
  • 8
    UKSF (CHILTERN) LIMITED - 2010-11-15
    FRIARS 2006 LIMITED - 2010-02-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-10-15
    IIF 62 - Secretary → ME
    IIF 63 - Secretary → ME
  • 9
    ALEXANDRA PARTNERSHIP LIMITED - 1996-09-20
    PEMBROKE ACTIVITIES AND RESOURCES COMPANY LIMITED - 2002-02-22
    AGABEAM LIMITED - 1996-05-08
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,291,040 GBP2024-04-30
    Officer
    icon of calendar 2000-01-10 ~ 2001-08-31
    IIF 35 - Director → ME
    icon of calendar 2000-01-10 ~ 2001-08-31
    IIF 80 - Secretary → ME
  • 10
    VARSITY HALLS (SWANSEA) LIMITED - 2019-04-03
    icon of address 8 Hanover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    icon of calendar 2015-01-05 ~ 2017-08-02
    IIF 26 - Director → ME
  • 11
    RDE SILEX LIMITED - 2019-04-03
    icon of address 8 Hanover Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,276,850 GBP2021-08-31
    Officer
    icon of calendar 2015-07-02 ~ 2017-10-05
    IIF 15 - Director → ME
  • 12
    INGREDIENTS PR LIMITED - 2005-08-03
    icon of address 56 Fairholme Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199 GBP2015-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2005-07-25
    IIF 51 - Director → ME
  • 13
    icon of address White Lodge, Glendene Avenue, East Horsley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,020 GBP2025-03-31
    Officer
    icon of calendar 2000-05-17 ~ 2002-01-23
    IIF 37 - Director → ME
    icon of calendar 2000-05-17 ~ 2002-02-28
    IIF 73 - Secretary → ME
  • 14
    icon of address Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2015-05-14
    IIF 57 - Director → ME
  • 15
    icon of address 36 Metropolitan Court 40 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,036 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-11-26
    IIF 59 - Director → ME
  • 16
    JAGUAR PROPERTY CONSULTANTS LIMITED - 2017-02-15
    icon of address 36 Metropolitan Court 40 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,330 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2020-08-03
    IIF 76 - Director → ME
  • 17
    icon of address Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2017-08-02
    IIF 81 - Secretary → ME
  • 18
    ACRAMAN (338) LIMITED - 2003-10-29
    UK STRUCTURED FINANCE LIMITED - 2005-01-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-01
    IIF 70 - Secretary → ME
  • 19
    ACRAMAN (342) LIMITED - 2003-10-31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2004-01-29
    IIF 71 - Secretary → ME
  • 20
    icon of address 33 Wiltshire Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-14
    IIF 74 - Director → ME
    icon of calendar 2022-09-13 ~ 2023-08-10
    IIF 28 - Director → ME
    icon of calendar 2024-03-21 ~ 2025-02-26
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-08-10
    IIF 34 - Has significant influence or control OE
  • 21
    INTAMISSION SOFTWARE LIMITED - 2007-01-16
    VERSEONE TECHNLOGIES LTD - 2007-06-22
    VERSEONE TECHNOLOGIES LTD - 2017-01-05
    HUBBUBS LIMITED - 2005-07-28
    icon of address Griffin House, West Street, Woking, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,698,045 GBP2023-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2005-06-20
    IIF 50 - Director → ME
  • 22
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2015-03-24
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.